Company NameThe Language Foundation
Company StatusDissolved
Company Number10191201
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 May 2016(7 years, 11 months ago)
Dissolution Date26 March 2019 (5 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Ben Behzad Joseph
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Abingdon Road
London
W8 6AW
Secretary NameMr Kambiz Daneshyar
StatusClosed
Appointed11 January 2018(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address87 Abingdon Road
London
W8 6AW
Director NameMr Dariush Derek Safinia
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Abingdon Road
London
W8 6AW
Secretary NameMr Jamie Denyer
StatusResigned
Appointed20 May 2016(same day as company formation)
RoleCompany Director
Correspondence Address87 Abingdon Road
London
W8 6AW

Location

Registered Address87 Abingdon Road
London
W8 6AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Application to strike the company off the register (1 page)
5 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
17 August 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
18 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2018Termination of appointment of Dariush Derek Safinia as a director on 16 October 2017 (1 page)
17 January 2018Appointment of Mr Kambiz Daneshyar as a secretary on 11 January 2018 (2 pages)
17 January 2018Termination of appointment of Jamie Denyer as a secretary on 11 January 2018 (1 page)
27 December 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
14 July 2017Confirmation statement made on 19 May 2017 with updates (3 pages)
14 July 2017Confirmation statement made on 19 May 2017 with updates (3 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
24 June 2016Director's details changed for Mr Ben Behzad Joseph on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Ben Behzad Joseph on 24 June 2016 (2 pages)
20 May 2016Incorporation (24 pages)
20 May 2016Incorporation (24 pages)